JONES MYERS LTD

Active Leeds

Solicitors

31 employees website.com
Professional services Legal services & solicitors Solicitors
J

JONES MYERS LTD

Solicitors

Founded 20 Nov 2014 Active Leeds, England 31 employees website.com
Professional services Legal services & solicitors Solicitors

Previous Company Names

PAUSENOW LIMITED 20 Nov 2014 — 1 Apr 2015
Accounts Submitted 10 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 17 Sept 2025 Next due 14 Sept 2026 4 months remaining
Net assets £963K £210K 2024 year on year
Total assets £2M £45K 2024 year on year
Total Liabilities £1M £165K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Carlton Tower 34 St. Pauls Street Leeds LS1 2QB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for JONES MYERS LTD (09321172), an active professional services company based in Leeds, England. Incorporated 20 Nov 2014. Solicitors. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£120.00

Decreased by £280.28k (-100%)

Net Assets

£963.30k

Decreased by £209.69k (-18%)

Total Liabilities

£1.04M

Increased by £164.92k (+19%)

Turnover

N/A

Employees

31

Decreased by 1 (-3%)

Debt Ratio

52%

Increased by 9 (+21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Andrew Patrick FoxDirectorBritishEngland5920 Nov 2014Active
Richard Mathew PeakerDirectorBritishEngland5720 Nov 2014Active

Shareholders

Shareholders (6)

Richard Peaker
25.0%
5,000
Alison Peaker
25.0%
5,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Andrew Patrick Fox

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Richard Mathew Peaker

Ceased 1 Apr 2022

Ceased

Martin Peter Holdsworth

Ceased 8 Aug 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Third Floor Carlton Tower, 34 St Pauls Street, Leeds (LS1 2QB) LEEDS
Leasehold-6 Jul 2023
Third Floor Carlton Tower, 34 St Pauls Street, Leeds (LS1 2QB)
Leasehold
Added 6 Jul 2023
District LEEDS

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
17 Sept 2025Confirmation StatementConfirmation statement made on 31 Aug 2025 with updates
17 Sept 2025Persons With Significant ControlNotification of a person with significant control statement
17 Sept 2025Persons With Significant ControlCessation of Andrew Patrick Fox as a person with significant control on 20 Dec 2024
3 Feb 2025AddressChange Registered Office Address Company With Date Old Address New Address
10 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

17 Sept 2025 Confirmation Statement

Confirmation statement made on 31 Aug 2025 with updates

17 Sept 2025 Persons With Significant Control

Notification of a person with significant control statement

17 Sept 2025 Persons With Significant Control

Cessation of Andrew Patrick Fox as a person with significant control on 20 Dec 2024

3 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

4 months ago on 10 Dec 2025

Confirmation statement made on 31 Aug 2025 with updates

7 months ago on 17 Sept 2025

Notification of a person with significant control statement

7 months ago on 17 Sept 2025

Cessation of Andrew Patrick Fox as a person with significant control on 20 Dec 2024

7 months ago on 17 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 3 Feb 2025